Company NameTotal Trailer Control Limited
Company StatusDissolved
Company Number03704587
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Donald Bowes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Leinster Road
Swinton
Manchester
Lancashire
M27 5YQ
Director NameStuart Anthony Bowes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCoach Builder
Correspondence AddressHardies Cottage Linnyshaw Moss
Worsley
Manchester
M28 3NE
Secretary NameMr Donald Bowes
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Leinster Road
Swinton
Manchester
Lancashire
M27 5YQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address184 Worsley Road
Swinton
Manchester
M27 5SN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
26 April 2001Return made up to 29/01/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 March 2000Return made up to 29/01/00; full list of members (6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages)
5 February 1999Secretary resigned (1 page)